Company NameTraycar Systems Limited
DirectorHenry Charles Quentin Marsh
Company StatusActive
Company Number03753601
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
SIC 33130Repair of electronic and optical equipment

Directors

Director NameMr Henry Charles Quentin Marsh
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address5 Brownsville Road
Heaton Moor
Stockport
SK4 4PE
Secretary NameMr Henry Charles Quentin Marsh
StatusCurrent
Appointed28 October 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressTraycar House 25 Fletcher Street
Stockport
Cheshire
SK1 1DY
Director NameWilliam Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleCompany Formation Agent
Correspondence Address4 Geary House
Georges Road
Holloway
London
N7 8EZ
Director NameMr James Clegg
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address32 Wilsthorpe Close
Manchester
Lancashire
M19 2WD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr James Clegg
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address32 Wilsthorpe Close
Manchester
Lancashire
M19 2WD

Contact

Websitewww.traycar.com

Location

Registered AddressTraycar House 25 Fletcher Street
Stockport
Cheshire
SK1 1DY
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£241,013
Cash£72,649
Current Liabilities£128,506

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2024 (4 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

31 January 2000Delivered on: 17 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 25 fletcher street stockport.
Outstanding

Filing History

23 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 20
(5 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 20
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 20
(5 pages)
5 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 20
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 20
(5 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 20
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 23/03/2012
(6 pages)
15 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 23/03/2012
(6 pages)
25 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 20
  • ANNOTATION A second filed SH01 was registered on 15/05/2012
(4 pages)
25 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 20
  • ANNOTATION A second filed SH01 was registered on 15/05/2012
(4 pages)
25 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Director's details changed for James Clegg on 16 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Henry Charles Quentin Marsh on 16 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Henry Charles Quentin Marsh on 16 April 2010 (2 pages)
19 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for James Clegg on 16 April 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 May 2009Return made up to 16/04/09; full list of members (4 pages)
14 May 2009Return made up to 16/04/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 April 2008Return made up to 16/04/08; full list of members (4 pages)
28 April 2008Return made up to 16/04/08; full list of members (4 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 May 2007Return made up to 16/04/07; full list of members (2 pages)
11 May 2007Return made up to 16/04/07; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 May 2006Return made up to 16/04/06; full list of members (2 pages)
5 May 2006Return made up to 16/04/06; full list of members (2 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 May 2005Return made up to 16/04/05; full list of members (3 pages)
11 May 2005Return made up to 16/04/05; full list of members (3 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 April 2004Return made up to 16/04/04; full list of members (7 pages)
27 April 2004Return made up to 16/04/04; full list of members (7 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 May 2003Return made up to 16/04/03; full list of members (7 pages)
9 May 2003Return made up to 16/04/03; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 April 2002Return made up to 16/04/02; full list of members (6 pages)
30 April 2002Return made up to 16/04/02; full list of members (6 pages)
19 June 2001Return made up to 16/04/01; full list of members (6 pages)
19 June 2001Return made up to 16/04/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 April 2000Return made up to 16/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2000Return made up to 16/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
8 June 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
8 June 1999Registered office changed on 08/06/99 from: 36/38 saint petersgate stockport cheshire SK1 1HD (1 page)
8 June 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
8 June 1999Registered office changed on 08/06/99 from: 36/38 saint petersgate stockport cheshire SK1 1HD (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Registered office changed on 27/04/99 from: 16 saint john street london EC1M 4AY (1 page)
27 April 1999Registered office changed on 27/04/99 from: 16 saint john street london EC1M 4AY (1 page)
27 April 1999Director resigned (1 page)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Director resigned (1 page)
16 April 1999Incorporation (15 pages)
16 April 1999Incorporation (15 pages)